SUPPORT IT TECHNICAL SOLUTIONS LTD

Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

05/02/255 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

06/09/236 September 2023 Registered office address changed from 6 the Square Martlesham Heath Suffolk IP5 3SL England to Office 1 Unique Enterprise Centre Belfield Road Rochdale OL16 2UP on 2023-09-06

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/07/231 July 2023 Appointment of Mr Mason Jackson as a director on 2023-06-30

View Document

01/07/231 July 2023 Termination of appointment of Dana Jackson as a director on 2023-06-30

View Document

01/07/231 July 2023 Cessation of Dana Jackson as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Notification of Mason Jackson as a person with significant control on 2023-06-30

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

19/11/2119 November 2021 Termination of appointment of Mason Jackson as a director on 2021-11-19

View Document

19/11/2119 November 2021 Notification of James Bannon as a person with significant control on 2021-11-01

View Document

19/11/2119 November 2021 Appointment of Ms Dana Jackson as a director on 2021-11-19

View Document

19/11/2119 November 2021 Cessation of Mason Jackson as a person with significant control on 2021-11-01

View Document

11/10/2111 October 2021 Registered office address changed from 113 Heyside Oldham OL2 6NB England to 16 Pasture Close Rochdale OL16 2BW on 2021-10-11

View Document

09/07/219 July 2021 Appointment of Mr James Bannon as a director on 2021-07-01

View Document

25/04/2125 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 33 LINDEN AVENUE OLDHAM OL4 2EW ENGLAND

View Document

12/03/2012 March 2020 CESSATION OF JAMES BANNON AS A PSC

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES BANNON

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BANNON / 05/02/2020

View Document

05/02/205 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MASON JACKSON / 05/02/2020

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 33 LINDON AVENUE OLDHAM OL4 2EW UNITED KINGDOM

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR MASON JACKSON / 05/02/2020

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES BANNON / 05/02/2020

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company